MICHAEL DOUGLAS & CO. LIMITED
Status | ACTIVE |
Company No. | 01962663 |
Category | Private Limited Company |
Incorporated | 21 Nov 1985 |
Age | 38 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MICHAEL DOUGLAS & CO. LIMITED is an active private limited company with number 01962663. It was incorporated 38 years, 6 months, 7 days ago, on 21 November 1985. The company address is Taylor Maxwell House Taylor Maxwell House, Bristol, BS8 3NW.
Company Fillings
Accounts with accounts type dormant
Date: 03 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type dormant
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type dormant
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Appoint corporate secretary company with name date
Date: 16 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-06-30
Officer name: Addleshaw Goddard (Scotland) Secretarial Limited
Documents
Appoint person director company with name date
Date: 16 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Jonathan Simpson
Appointment date: 2021-06-30
Documents
Appoint person director company with name date
Date: 16 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Gant
Appointment date: 2021-06-30
Documents
Termination secretary company with name termination date
Date: 16 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-30
Officer name: Mark Phillips
Documents
Termination director company with name termination date
Date: 16 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Mark Phillips
Documents
Mortgage satisfy charge full
Date: 01 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 01 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 01 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 01 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type dormant
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type dormant
Date: 11 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type dormant
Date: 07 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mr Robert Guilfoyle
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Downes
Termination date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Sawyer
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Mr Mark Phillips
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Sawyer
Change date: 2009-11-22
Documents
Change person secretary company with change date
Date: 14 Dec 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-22
Officer name: Mr Mark Phillips
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Andrew David Downes
Documents
Accounts with accounts type dormant
Date: 20 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert haydock
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director clive mathews
Documents
Accounts with accounts type full
Date: 24 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew bedford
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 11 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
Resolution
Date: 21 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 21 Jul 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/01/06--------- £ si 99900@1=99900 £ ic 100/100000
Documents
Legacy
Date: 20 Jan 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/01/06
Documents
Resolution
Date: 20 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Legacy
Date: 16 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 16/03/05 from: unit 1-3 west street worsborough dale barnsley S70 5PE
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 12 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 28 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 28/07/03 from: unit 6-11 skelmanthorpe business park skelmanthorpe huddersfield
Documents
Accounts with accounts type full
Date: 08 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/02; full list of members
Documents
Legacy
Date: 17 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 18/09/01 from: 35 westgate huddersfield HD1 1PA
Documents
Accounts with accounts type small
Date: 29 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Some Companies
16 PARK HOMER DRIVE,WIMBORNE,BH21 2SR
Number: | 11213119 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERKLAND FARM,GIRVAN,KA19 8HP
Number: | SC557594 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
242 MARTON ROAD,MIDDLESBROUGH,TS4 2EZ
Number: | 11928842 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BINBROOK TECHNICAL PARK,MARKET RASEN,LN8 6HF
Number: | 09655127 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ADELAIDE AVENUE,LONDON,SE4 1JY
Number: | 06899783 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WEALD LANE,LONDON,HA3 5EX
Number: | 06867127 |
Status: | ACTIVE |
Category: | Private Limited Company |